Advanced company searchLink opens in new window

AMICUS LEGAL CONSULTANTS LIMITED

Company number 06464192

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
04 Jul 2023 AA Micro company accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 31 January 2022
06 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 January 2021
01 Apr 2021 TM01 Termination of appointment of Timothy Mark Molloy Hampson as a director on 1 April 2021
05 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
23 Apr 2020 AA Micro company accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
14 Feb 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
13 Dec 2017 AP01 Appointment of Dr Timothy Mark Molloy Hampson as a director on 4 December 2017
02 Oct 2017 AA Micro company accounts made up to 31 January 2017
21 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
20 Feb 2017 AD01 Registered office address changed from 10 Anderson Drive Ashford Kent TW15 1BE England to 10 Anderson Drive Ashford Middlesex TW15 1BE on 20 February 2017
26 Jan 2017 AD01 Registered office address changed from Second Floor Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA England to 10 Anderson Drive Ashford Kent TW15 1BE on 26 January 2017
22 Jul 2016 AA Micro company accounts made up to 31 January 2016
23 May 2016 AP01 Appointment of Mr Sunil Ramanlal Patel as a director on 20 May 2016
23 May 2016 AD03 Register(s) moved to registered inspection location C/O Cgr Sussex Limited 1 Naseby Cottage Fletching Nr Uckfield East Sussex TN22 3TB
08 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 60
17 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Mar 2015 AD01 Registered office address changed from , 11-12 Tokenhouse Yard, London, EC2R 7AS to Second Floor Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA on 26 March 2015